Company NameContact Packaging (Midlands) Limited
Company StatusDissolved
Company Number04877449
CategoryPrivate Limited Company
Incorporation Date26 August 2003(20 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameContact Packaging Midlands Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathon Colin Lynch
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address15 Poole Avenue
Buckshaw Village
Chorley
Lancashire
PR7 7PF
Director NameMr Colin John Lynch
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address6 Dalmuir Place
Buckshaw Village
Chorley
PR7 7FW
Secretary NameMr Jonathon Colin Lynch
NationalityBritish
StatusClosed
Appointed26 August 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Poole Avenue
Buckshaw Village
Chorley
Lancashre
PR7 7PF
Director NameMrs Linda Margaret Lynch
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleManager
Correspondence Address27 Briksdal Way
Lostock
Bolton
Lancashire
BL6 4PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLaurel House 173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

55 at £1Jonathon Lynch
55.00%
Ordinary
35 at £1Colin John Lynch
35.00%
Ordinary
10 at £1Stephen Remfry
10.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

13 April 2005Delivered on: 14 April 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
13 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
1 September 2016Director's details changed for Mr Colin John Lynch on 28 August 2016 (2 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
30 September 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
14 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
5 September 2014Secretary's details changed for Mr Jonathon Colin Lynch on 26 August 2014 (1 page)
5 September 2014Director's details changed for Mr Jonathon Colin Lynch on 26 August 2014 (2 pages)
5 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
9 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
14 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
27 October 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
15 September 2009Return made up to 26/08/09; full list of members (4 pages)
15 September 2009Director's change of particulars / colin lynch / 01/07/2009 (1 page)
27 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
8 April 2009Registered office changed on 08/04/2009 from grafton house, 81 chorley old road, bolton lancs BL1 3AJ (1 page)
26 August 2008Return made up to 26/08/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 December 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
28 August 2007Return made up to 26/08/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Return made up to 26/08/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Director resigned (1 page)
6 September 2005Return made up to 26/08/05; full list of members (3 pages)
14 April 2005Particulars of mortgage/charge (5 pages)
4 October 2004Return made up to 26/08/04; full list of members (7 pages)
24 August 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
24 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 August 2004Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2004Company name changed contact packaging midlands limit ed\certificate issued on 11/05/04 (2 pages)
8 April 2004Director's particulars changed (1 page)
30 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed;new director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Secretary resigned (1 page)
26 August 2003Incorporation (9 pages)